ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ecodev Group Ltd

Ecodev Group Ltd is an active company incorporated on 13 July 2016 with the registered office located in London, Greater London. Ecodev Group Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10276309
Private limited company
Age
9 years
Incorporated 13 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 July 2025 (1 month ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
6th Floor 2 St. James's Street
London
SW1A 1EF
England
Address changed on 29 Aug 2025 (7 days ago)
Previous address was Overross House Ross Park Ross on Wye HR9 7US England
Telephone
01600891557
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Investment Manager • British • Lives in England • Born in Jul 1975
Director • British • Lives in England • Born in Jun 1956
Director • British • Lives in England • Born in Apr 1968
Director • British • Lives in England • Born in Jul 1964
Director • Chartered Accountant • British • Lives in England • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cellarhead Bess Ltd
Giles Alistair White, Richard Peter Haywood, and 1 more are mutual people.
Active
Ecodev (South) Ltd
Giles Alistair White, Richard Peter Haywood, and 1 more are mutual people.
Active
Anchor Lane Bess Ltd
Giles Alistair White, Richard Peter Haywood, and 1 more are mutual people.
Active
Wombourne Bess Ltd
Giles Alistair White, Richard Peter Haywood, and 1 more are mutual people.
Active
Martin Homes Buckingham Road Limited
James Neil Webb and Giles Alistair White are mutual people.
Active
RC Antemma Developments Limited
James Neil Webb and Giles Alistair White are mutual people.
Active
R300 Limited
James Neil Webb and Giles Alistair White are mutual people.
Active
R400 Limited
James Neil Webb and Giles Alistair White are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.7M
Increased by £1.62M (+1976%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£7.03M
Increased by £2.44M (+53%)
Total Liabilities
-£8.22M
Increased by £3.31M (+67%)
Net Assets
-£1.19M
Decreased by £868.15K (+267%)
Debt Ratio (%)
117%
Increased by 9.89% (+9%)
Latest Activity
Registered Address Changed
7 Days Ago on 29 Aug 2025
James Neil Webb Resigned
20 Days Ago on 16 Aug 2025
Mrs Heather Marion Glover Appointed
20 Days Ago on 16 Aug 2025
Dorian Puric Resigned
20 Days Ago on 16 Aug 2025
Giles Alistair White Resigned
20 Days Ago on 16 Aug 2025
Rampart Energy Holdings Ltd (PSC) Resigned
26 Days Ago on 10 Aug 2025
Restore Energy Limited (PSC) Appointed
26 Days Ago on 10 Aug 2025
Confirmation Submitted
1 Month Ago on 14 Jul 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
James Henry Steynor Resigned
10 Months Ago on 16 Oct 2024
Get Credit Report
Discover Ecodev Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of James Neil Webb as a director on 16 August 2025
Submitted on 29 Aug 2025
Termination of appointment of Giles Alistair White as a director on 16 August 2025
Submitted on 29 Aug 2025
Notification of Restore Energy Limited as a person with significant control on 10 August 2025
Submitted on 29 Aug 2025
Appointment of Mrs Heather Marion Glover as a director on 16 August 2025
Submitted on 29 Aug 2025
Registered office address changed from Overross House Ross Park Ross on Wye HR9 7US England to 6th Floor 2 st. James's Street London SW1A 1EF on 29 August 2025
Submitted on 29 Aug 2025
Termination of appointment of Dorian Puric as a director on 16 August 2025
Submitted on 29 Aug 2025
Cessation of Rampart Energy Holdings Ltd as a person with significant control on 10 August 2025
Submitted on 29 Aug 2025
Confirmation statement made on 12 July 2025 with no updates
Submitted on 14 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Termination of appointment of Richard Peter Haywood as a director on 16 October 2024
Submitted on 16 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year